LAGAN SPECIALIST UTILITIES LIMITED

Register to unlock more data on OkredoRegister

LAGAN SPECIALIST UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022465

Incorporation date

15/03/1989

Size

Medium

Contacts

Registered address

Registered address

Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon08/04/2026
Termination of appointment of Darryl Mcalernon as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mr Sean James Loughlin as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mr Peter O'neill as a director on 2026-04-01
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Niall Francis Mcgill as a director on 2024-10-28
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon03/02/2023
Registration of charge NI0224650007, created on 2023-02-01
dot icon11/01/2023
Appointment of Mr Darryl Mcalernon as a director on 2023-01-01
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon20/09/2022
Full accounts made up to 2022-03-31
dot icon10/01/2022
Director's details changed for Mr David Ramsey on 2022-01-10
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon21/04/2021
Appointment of Mr Dermott Agnew as a secretary on 2021-04-01
dot icon21/04/2021
Termination of appointment of Jill Harrower-Steele as a secretary on 2021-04-01
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/09/2020
Notification of Charles Brand Group Limited as a person with significant control on 2019-05-20
dot icon21/09/2020
Cessation of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2020-03-22
dot icon15/09/2020
Accounts for a small company made up to 2020-03-31
dot icon16/12/2019
Registration of charge NI0224650006, created on 2019-12-12
dot icon11/10/2019
Termination of appointment of Nicolas Andrew Fletcher as a director on 2019-10-01
dot icon11/10/2019
Appointment of Mr David Ramsey as a director on 2019-10-01
dot icon11/10/2019
Appointment of Mr Niall Francis Mcgill as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Gerard Austin O'callaghan as a director on 2019-10-01
dot icon23/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Resolutions
dot icon30/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon29/05/2018
Notification of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2018-05-01
dot icon29/05/2018
Cessation of Lagan Construction Group Limited as a person with significant control on 2018-05-01
dot icon07/03/2018
Appointment of Mr Nicolas Andrew Fletcher as a director on 2018-03-02
dot icon07/03/2018
Termination of appointment of Kevin Anthony Lagan as a director on 2018-03-02
dot icon04/01/2018
Notification of Lagan Construction Group Limited as a person with significant control on 2018-01-04
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon10/04/2017
Appointment of Ms Jill Harrower-Steele as a secretary on 2017-04-01
dot icon10/04/2017
Appointment of Mr Gerard O'callaghan as a director on 2017-04-01
dot icon10/04/2017
Termination of appointment of Colin Gerard Loughran as a director on 2017-04-01
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon20/04/2015
Resolutions
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/12/2014
Appointment of Mr Kevin Anthony Lagan as a director on 2014-11-06
dot icon09/12/2014
Termination of appointment of Michael Anthony Lagan as a director on 2014-11-06
dot icon26/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/10/2013
Termination of appointment of Guy Abbi as a secretary
dot icon08/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Memorandum and Articles of Association
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Guy Abbi as a secretary
dot icon06/12/2011
Termination of appointment of Scott James Martin as a secretary
dot icon06/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon16/09/2010
Registered office address changed from Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2010-09-16
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2010
Appointment of Mr Colin Gerard Loughran as a director
dot icon01/09/2010
Appointment of Mr Scott James Martin as a secretary
dot icon01/09/2010
Termination of appointment of Charles Jenkins as a director
dot icon01/09/2010
Termination of appointment of Declan Canavan as a secretary
dot icon01/09/2010
Termination of appointment of John Lagan as a director
dot icon19/08/2010
Resolutions
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Mr Charles Gerard Jenkins on 2009-10-16
dot icon08/12/2009
Director's details changed for Mr John Patrick Kevin Lagan on 2009-10-16
dot icon08/12/2009
Secretary's details changed for Declan Canavan on 2009-10-16
dot icon27/11/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2009
11/09/09 annual return shuttle
dot icon19/09/2008
11/09/08 annual return shuttle
dot icon27/05/2008
Change of dirs/sec
dot icon10/02/2008
31/03/07 annual accts
dot icon13/09/2007
11/09/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon22/09/2006
11/09/06 annual return shuttle
dot icon23/02/2006
31/03/05 annual accts
dot icon06/10/2005
11/09/05 annual return shuttle
dot icon17/04/2005
31/03/04 annual accts
dot icon23/09/2004
11/09/04 annual return shuttle
dot icon02/02/2004
31/03/03 annual accts
dot icon30/09/2003
11/09/03 annual return shuttle
dot icon23/09/2003
Change of dirs/sec
dot icon06/02/2003
31/03/02 annual accts
dot icon27/09/2002
11/09/02 annual return shuttle
dot icon18/08/2002
Change in sit reg add
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
11/09/01 annual return shuttle
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon06/04/2002
31/03/01 annual accts
dot icon11/02/2001
31/03/00 annual accts
dot icon15/09/2000
11/09/00 annual return shuttle
dot icon15/09/2000
11/09/99 annual return shuttle
dot icon02/02/2000
31/03/99 annual accts
dot icon29/01/2000
Change of dirs/sec
dot icon02/02/1999
31/03/98 annual accts
dot icon30/01/1999
Change of dirs/sec
dot icon30/01/1999
Change of dirs/sec
dot icon11/01/1999
11/09/98 annual return shuttle
dot icon20/10/1997
11/09/97 annual return shuttle
dot icon22/09/1997
31/03/97 annual accts
dot icon12/06/1997
Updated mem and arts
dot icon12/06/1997
Return of allot of shares
dot icon12/06/1997
Not of incr in nom cap
dot icon12/06/1997
Resolutions
dot icon21/05/1997
Change of dirs/sec
dot icon27/03/1997
Mortgage satisfaction
dot icon22/01/1997
31/03/96 annual accts
dot icon19/11/1996
15/09/96 annual return shuttle
dot icon28/11/1995
Change of dirs/sec
dot icon28/11/1995
Change of dirs/sec
dot icon11/10/1995
31/03/95 annual accts
dot icon04/10/1995
15/09/95 annual return shuttle
dot icon26/07/1995
Change of dirs/sec
dot icon06/01/1995
31/03/94 annual accts
dot icon16/11/1994
15/09/94 annual return shuttle
dot icon23/08/1994
Change in sit reg add
dot icon11/08/1994
Updated mem and arts
dot icon11/08/1994
Resolutions
dot icon05/08/1994
Not of incr in nom cap
dot icon02/08/1994
Return of allot of shares
dot icon28/06/1994
Change of dirs/sec
dot icon28/06/1994
Change of dirs/sec
dot icon28/06/1994
Change of dirs/sec
dot icon28/06/1994
Change of dirs/sec
dot icon02/02/1994
Mortgage satisfaction
dot icon25/01/1994
Change of dirs/sec
dot icon21/01/1994
Particulars of a mortgage charge
dot icon21/01/1994
Particulars of a mortgage charge
dot icon21/01/1994
Change of dirs/sec
dot icon01/11/1993
Change of dirs/sec
dot icon01/11/1993
Change of dirs/sec
dot icon01/11/1993
31/03/93 annual accts
dot icon14/10/1993
Change of dirs/sec
dot icon14/10/1993
15/09/93 annual return shuttle
dot icon08/10/1993
Particulars of a mortgage charge
dot icon07/12/1992
Change in sit reg add
dot icon24/11/1992
31/03/92 annual accts
dot icon02/11/1992
15/09/92 annual return form
dot icon18/11/1991
31/03/91 annual accts
dot icon18/11/1991
Cert change
dot icon18/11/1991
15/09/91 annual return
dot icon18/11/1991
Updated mem and arts
dot icon18/11/1991
Resolution to change name
dot icon15/08/1991
Pars re con re shares
dot icon10/07/1991
31/03/90 annual accts
dot icon25/06/1991
Change of dirs/sec
dot icon25/06/1991
Not of incr in nom cap
dot icon25/06/1991
15/09/90 annual return
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Return of allot of shares
dot icon18/05/1990
Change of dirs/sec
dot icon18/05/1990
Change of dirs/sec
dot icon27/06/1989
Not of incr in nom cap
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Updated mem and arts
dot icon31/05/1989
Change of dirs/sec
dot icon31/05/1989
Change in sit reg add
dot icon31/05/1989
Change of dirs/sec
dot icon31/05/1989
Notice of ARD
dot icon15/03/1989
Incorporation
dot icon15/03/1989
Miscellaneous
dot icon15/03/1989
Decln complnce reg new co
dot icon15/03/1989
Memorandum
dot icon15/03/1989
Articles
dot icon15/03/1989
Statement of nominal cap
dot icon15/03/1989
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

79
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,494,116.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
79
4.57M
-
34.23M
3.49M
-
2023
79
4.57M
-
34.23M
3.49M
-

Employees

2023

Employees

79 Ascended- *

Net Assets(GBP)

4.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

34.23M £Ascended- *

Cash in Bank(GBP)

3.49M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lagan, John Patrick Kevin
Director
15/03/1989 - 01/09/2010
81
Crawley, John
Director
02/11/1998 - 23/08/1961
5
Mcgill, Niall
Director
01/10/2019 - 28/10/2024
17
Jenkins, Charles Gerard
Director
15/03/1989 - 01/09/2010
26
Lagan, Michael Anthony
Director
15/03/1989 - 06/11/2014
96

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About LAGAN SPECIALIST UTILITIES LIMITED

LAGAN SPECIALIST UTILITIES LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of LAGAN SPECIALIST UTILITIES LIMITED?

toggle

LAGAN SPECIALIST UTILITIES LIMITED is currently Active. It was registered on 15/03/1989 .

Where is LAGAN SPECIALIST UTILITIES LIMITED located?

toggle

LAGAN SPECIALIST UTILITIES LIMITED is registered at Rosemount House, 21-23 Sydenham Road, Belfast BT3 9HA.

What does LAGAN SPECIALIST UTILITIES LIMITED do?

toggle

LAGAN SPECIALIST UTILITIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LAGAN SPECIALIST UTILITIES LIMITED have?

toggle

LAGAN SPECIALIST UTILITIES LIMITED had 79 employees in 2023.

What is the latest filing for LAGAN SPECIALIST UTILITIES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Darryl Mcalernon as a director on 2026-04-01.